ALLIES NETWORK C.I.C.
Status | ACTIVE |
Company No. | 08920449 |
Category | Private Limited Company |
Incorporated | 03 Mar 2014 |
Age | 10 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ALLIES NETWORK C.I.C. is an active private limited company with number 08920449. It was incorporated 10 years, 2 months, 2 days ago, on 03 March 2014. The company address is 196-198 Jericho Building Edward Road 196-198 Jericho Building Edward Road, Birmingham, B12 9LX, England.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Confirmation statement with updates
Date: 28 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 08 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muled Abdi Jama
Appointment date: 2023-05-02
Documents
Resolution
Date: 26 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dave Blakemore
Termination date: 2022-12-21
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 24 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-22
Officer name: Mrs Safiya Saeed
Documents
Notification of a person with significant control
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Quaye Botchway
Notification date: 2020-12-23
Documents
Notification of a person with significant control
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nura Ali Dhuhul
Notification date: 2020-12-23
Documents
Cessation of a person with significant control
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reach Up Youth
Cessation date: 2020-12-23
Documents
Notification of a person with significant control
Date: 30 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-19
Psc name: Reach Up Youth
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nura Ali Dhuhul
Cessation date: 2020-11-20
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: 26 Clipston Road Birmingham West Midlands B8 3HJ
New address: 196-198 Jericho Building Edward Road Balsall Heath Birmingham B12 9LX
Change date: 2020-11-23
Documents
Change of name community interest company
Date: 16 Nov 2020
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 16 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Nov 2020
Category: Change-of-name
Type: CONNOT
Documents
Notification of a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-03
Psc name: Nura Ali Dhuhul
Documents
Cessation of a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nura Ali Dhuhul
Cessation date: 2020-11-03
Documents
Withdrawal of a person with significant control statement
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-09-21
Documents
Notification of a person with significant control
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nura Ali Dhuhul
Notification date: 2020-09-09
Documents
Confirmation statement with updates
Date: 08 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Appoint person director company with name date
Date: 30 Dec 2016
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Quaye Botchway
Appointment date: 2016-12-17
Documents
Termination director company with name termination date
Date: 29 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mubarak Hassan Ali
Termination date: 2016-12-16
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Mubarak Hasaan
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muna Ali
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave Blakemore
Documents
Some Companies
144 VICTORIA PARK ROAD MANAGEMENT COMPANY LIMITED
144 VICTORIA PARK ROAD,LONDON,E9 7JN
Number: | 07458117 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ST. JAMES'S STREET,LONDON,SW1A 1PL
Number: | 01407019 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERBROOK EATON LIMITED,SIDMOUTH,EX10 8LS
Number: | 04089951 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11522208 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HALESOWEN ROAD,DUDLEY,DY2 9QA
Number: | 10892058 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 UXBRIDGE ROAD,HATCH END,HA5 4HS
Number: | 10095973 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |